EPIC EVENT MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Second filing of Confirmation Statement dated 2018-04-12 |
| 06/06/256 June 2025 | Change of details for Vital Events (Nw) Limited as a person with significant control on 2017-10-01 |
| 06/06/256 June 2025 | Change of details for Mr Marc Laithwaite as a person with significant control on 2016-04-06 |
| 06/06/256 June 2025 | Change of details for Mr Marc Laithwaite as a person with significant control on 2016-04-06 |
| 06/06/256 June 2025 | Confirmation statement made on 2025-04-12 with updates |
| 06/06/256 June 2025 | Director's details changed for Marc Laithwaite on 2025-04-12 |
| 06/06/256 June 2025 | Director's details changed for Marc Laithwaite on 2025-04-12 |
| 06/06/256 June 2025 | Registered office address changed from 308 Mossy Lea Road 308 Mossy Lea Road Wrightington Wigan WN6 9SA England to 308 Mossy Lea Road Wrightington Lancashire WN6 9SA on 2025-06-06 |
| 31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 01/07/241 July 2024 | Confirmation statement made on 2024-04-12 with no updates |
| 07/02/247 February 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-04-12 with no updates |
| 01/02/231 February 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 07/05/227 May 2022 | Confirmation statement made on 2022-04-12 with no updates |
| 01/02/221 February 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
| 03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM UNIT 6 NORTHERN DIVER BUILDING APPLEY LANE NORTH APPLEY BRIDGE WIGAN LANCASHIRE WN6 9AE |
| 05/02/195 February 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MARC LAITHWAITE / 01/10/2017 |
| 12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITAL EVENTS (NW) LIMITED |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
| 19/06/1819 June 2018 | Confirmation statement made on 2018-04-12 with no updates |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 13/10/1713 October 2017 | DIRECTOR APPOINTED MR ROBERT BUCHANAN MACLEOD |
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
| 02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 13/06/1613 June 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 19/08/1519 August 2015 | DISS40 (DISS40(SOAD)) |
| 18/08/1518 August 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 17/08/1517 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARC LAITHWAITE / 01/08/2015 |
| 11/08/1511 August 2015 | FIRST GAZETTE |
| 05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 07/06/147 June 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 04/06/134 June 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
| 04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARC LAITHWAITE / 01/01/2013 |
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 23/04/1223 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
| 23/04/1223 April 2012 | APPOINTMENT TERMINATED, SECRETARY PAUL BURGESS |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 2A NORTH ROAD ST. HELENS MERSEYSIDE WA10 2TL ENGLAND |
| 02/08/112 August 2011 | COMPANY NAME CHANGED THE ENDURANCE COACH LIMITED CERTIFICATE ISSUED ON 02/08/11 |
| 24/05/1124 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
| 30/01/1130 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC LAITHWAITE / 12/04/2010 |
| 07/05/107 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
| 11/05/0911 May 2009 | LOCATION OF REGISTER OF MEMBERS |
| 11/05/0911 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BURGESS / 30/04/2009 |
| 11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 28 NUTGROVE ROAD THATTO HEATH ST. HELENS MERSEYSIDE WA9 5PL |
| 11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARC LAITHWAITE / 10/04/2009 |
| 11/05/0911 May 2009 | LOCATION OF DEBENTURE REGISTER |
| 12/04/0812 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company